Search icon

CASUNA SUBDIVISION HOMEOWNERS ASSOCIATION INC.

Company Details

Entity Name: CASUNA SUBDIVISION HOMEOWNERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Apr 2004 (21 years ago)
Document Number: N04000004121
FEI/EIN Number 203404241
Address: 101 Parker Parkway, Mexico Beach, FL, 32456, US
Mail Address: 3300 Hwy 98, Suite 104, Mexico Beach, FL, 32456, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Agent

Name Role Address
Welle Adrian Agent 1008 15th Street, Mexico Beach, FL, 32456

President

Name Role Address
McDonald Chad President 119 Elli Drive, Sylvester, GA, 31791

Director

Name Role Address
Doty Alicia Director 3300 Hwy 98, Mexico Beach, FL, 32456
Kerr Carolyn Director 3300 Hwy 98, Mexico Beach, FL, 32456

Comm

Name Role Address
Adrian Welle Comm 3300 Hwy 98, Mexico Beach, FL, 32456

Secretary

Name Role Address
Linderman Jami Secretary 3300 Hwy 98, Mexico Beach, FL, 32456

Treasurer

Name Role Address
Dunn Jane Treasurer 3300 Hwy 98, Mexico Beach, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 101 Parker Parkway, Mexico Beach, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2025-01-06 Welle, Adrian No data
CHANGE OF MAILING ADDRESS 2024-04-23 101 Parker Parkway, Mexico Beach, FL 32456 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 101 Parker Parkway, Mexico Beach, FL 32456 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 1008 15th Street, 16B, Mexico Beach, FL 32456 No data
REGISTERED AGENT NAME CHANGED 2020-03-25 Adrian, Welle No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State